PEDLARS WINES LIMITED
GOOSTREY

Hellopages » Cheshire » Cheshire East » CW4 8JP

Company number 02206641
Status Active
Incorporation Date 18 December 1987
Company Type Private Limited Company
Address CHESHIRE HOUSE, 164 MAIN ROAD, GOOSTREY, CHESHIRE, CW4 8JP
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEDLARS WINES LIMITED are www.pedlarswines.co.uk, and www.pedlars-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Pedlars Wines Limited is a Private Limited Company. The company registration number is 02206641. Pedlars Wines Limited has been working since 18 December 1987. The present status of the company is Active. The registered address of Pedlars Wines Limited is Cheshire House 164 Main Road Goostrey Cheshire Cw4 8jp. . SUTCLIFFE, Susan is a Secretary of the company. SUTCLIFFE, John David is a Director of the company. SUTCLIFFE, Matthew is a Director of the company. SUTCLIFFE, Susan is a Director of the company. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors


Director

Director
SUTCLIFFE, Matthew
Appointed Date: 01 January 2000
53 years old

Director
SUTCLIFFE, Susan

79 years old

Persons With Significant Control

Mr Matthew Sutcliffe
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEDLARS WINES LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,010

24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
23 May 1989
Return made up to 25/05/89; full list of members

30 Mar 1988
Wd 29/02/88 ad 19/02/88--------- £ si 998@1=998 £ ic 2/1000

19 Jan 1988
Registered office changed on 19/01/88 from: 84 temple chambers temple avenue london EC4Y

19 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1987
Incorporation

PEDLARS WINES LIMITED Charges

13 March 2009
Debenture
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1993
Mortgage debenture
Delivered: 24 December 1993
Status: Satisfied on 12 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…